Background WavePink WaveYellow Wave

THERIUM CAPITAL MANAGEMENT LIMITED (06517819)

THERIUM CAPITAL MANAGEMENT LIMITED (06517819) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THERIUM CAPITAL MANAGEMENT LIMITED has been registered for 18 years.

Company Number
06517819
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
44 Southampton Buildings, London, WC2A 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERIUM CAPITAL MANAGEMENT LIMITED

THERIUM CAPITAL MANAGEMENT LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THERIUM CAPITAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06517819

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

THERIUM CAPITAL MANAGEMENT PLC
From: 26 June 2009To: 26 June 2009
THERIUM CAPITAL PLC
From: 28 February 2008To: 26 June 2009
Contact
Address

44 Southampton Buildings London, WC2A 1AP,

Previous Addresses

, 44 Southampton Buildings 44 Southampton Buildings, London, WC2A 1AP, England
From: 2 December 2025To: 18 December 2025
, 11 Staple Inn, London, WC1V 7QH, England
From: 13 June 2018To: 2 December 2025
, 77 Kingsway, London, WC2B 6SR
From: 28 January 2016To: 13 June 2018
, 78 Duke Street, London, W1K 6JQ
From: 28 February 2008To: 28 January 2016
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Funding Round
Oct 12
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Mar 14
Loan Secured
Sept 14
Loan Cleared
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Nov 25
Director Left
Dec 25
Owner Exit
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Auditors Resignation Company
8 March 2013
AUDAUD
Auditors Resignation Company
26 February 2013
AUDAUD
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Miscellaneous
9 May 2011
MISCMISC
Auditors Resignation Company
14 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
25 July 2009
123Notice of Increase in Nominal Capital
Resolution
25 July 2009
RESOLUTIONSResolutions
Miscellaneous
26 June 2009
MISCMISC
Re Registration Memorandum Articles
26 June 2009
MARMAR
Legacy
26 June 2009
5353
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
4 May 2009
287Change of Registered Office
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
287Change of Registered Office
Legacy
16 March 2009
363aAnnual Return
Legacy
10 March 2009
123Notice of Increase in Nominal Capital
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
287Change of Registered Office
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
123Notice of Increase in Nominal Capital
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
CERT8ACERT8A
Application To Commence Business
17 June 2008
117117
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation